Search icon

MANNING & NAPIER ASIA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANNING & NAPIER ASIA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1999 (26 years ago)
Date of dissolution: 25 Jul 2008
Entity Number: 2444363
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 290 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
WILLIAM MANNING Chief Executive Officer 290 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2005-10-25 2006-01-20 Address 290 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2005-10-25 2006-01-20 Address 290 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-09-08 2007-12-13 Address 290 WOODCLIFF DR., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2001-12-03 2005-10-25 Address 1100 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2001-12-03 2005-10-25 Address 1100 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080725000003 2008-07-25 CERTIFICATE OF DISSOLUTION 2008-07-25
071213002376 2007-12-13 BIENNIAL STATEMENT 2007-11-01
060120002186 2006-01-20 BIENNIAL STATEMENT 2005-11-01
051025002629 2005-10-25 AMENDMENT TO BIENNIAL STATEMENT 2005-11-01
050908001244 2005-09-08 CERTIFICATE OF CHANGE 2005-09-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State